Search icon

MEMORY MAKERS QUILT GUILD INC. - Florida Company Profile

Company Details

Entity Name: MEMORY MAKERS QUILT GUILD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2013 (12 years ago)
Document Number: N10000000461
FEI/EIN Number 271668529

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21 Reinhardt Lane, PALM COAST, FL, 32164, US
Mail Address: 21 Reinhardt Lane, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Barbara President 86 Ramblewood Dr, Palm Coast, FL, 32164
Sexton Nancy Vice President 21 Rambling Lane, PALM COAST, FL, 32164
Nouvertne Mary L Treasurer 21 Reinhardt Lane, PALM COAST, FL, 32164
Kipnis Barbara Vice President 36 Sabal Bend, Palm Coast, FL, 32137
Kipnis Barbara Manager 36 Sabal Bend, Palm Coast, FL, 32137
Waters Patricia Vice President 206 Ullian Tr, Palm Coast, FL, 32164
Waters Patricia President 206 Ullian Tr, Palm Coast, FL, 32164
Nouvertne Mary Agent 21 Reinhardt Lane, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 21 Reinhardt Lane, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2024-01-11 21 Reinhardt Lane, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2024-01-11 Nouvertne, Mary -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 21 Reinhardt Lane, PALM COAST, FL 32164 -
REINSTATEMENT 2013-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State